Company NameH Fairweather & Company Limited
Company StatusActive
Company Number01543201
CategoryPrivate Limited Company
Incorporation Date3 February 1981(43 years, 2 months ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Philip Fairweather
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameNicola Jane Fairweather
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 1995(13 years, 11 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameNicola Jane Fairweather
NationalityBritish
StatusCurrent
Appointed20 December 1995(14 years, 10 months after company formation)
Appointment Duration28 years, 3 months
RoleSecretary
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameJames Robert Andrew Harland Fairweather
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2013(32 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Henry Nicolas Fairweather
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(41 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Samir Fahmi Hakoura
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration4 years (resigned 17 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Egerton Terrace
London
SW3 2BT
Secretary NameJohn Alexander Phillimore
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 1994)
RoleCompany Director
Correspondence Address18 Kayemoor Road
Sutton
Surrey
SM2 5HT
Secretary NameMr Charles Philip Fairweather
NationalityBritish
StatusResigned
Appointed07 February 1994(13 years after company formation)
Appointment Duration2 weeks (resigned 21 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat J
29 Eaton Square
London
SW1W 9DF
Secretary NameDemitios Michael Foti
NationalityBritish
StatusResigned
Appointed21 February 1994(13 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address25 Birchen Grove
London
NW9 8RT

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Lyndhurst Estates LTD
50.00%
Ordinary A
50k at £1Lyndhurst Estates LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£361,668
Net Worth£737,536
Cash£120,562
Current Liabilities£146,293

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 2 weeks from now)

Charges

2 December 2003Delivered on: 10 December 2003
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land known as westbrook walk alton hampshire t/n HP359702.
Outstanding
2 December 2003Delivered on: 10 December 2003
Persons entitled: Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 December 2013Delivered on: 3 January 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
17 December 2013Delivered on: 21 December 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: F/H land k/a 1,2,& 3 whitehall parade london road and flats 1-12 inclusive whitehall house institute walk east grinstead west sussex t/no WSX113031.
Outstanding
17 December 2013Delivered on: 21 December 2013
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: F/H land k/a 84-87A preston street corner east street and market street faversham kent t/no 118033.
Outstanding
2 December 2003Delivered on: 12 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rental income and other monies. See the mortgage charge document for full details.
Outstanding
2 December 2003Delivered on: 10 December 2003
Persons entitled: Bank Od Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land known as land lying to the west of high street alton hampshire t/n HP362578.
Outstanding
22 December 1995Delivered on: 9 January 1996
Satisfied on: 26 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 December 1995Delivered on: 9 January 1996
Satisfied on: 26 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 30A, 30B, 32 to 42 (even) fife road, kingston upon thames, greater london t/no. SGL498990. Fixed charges on all buildings and other structures fixed to the property; any goodwill relating to the property; all plant machinery and other chattels attached to the property and the proceeds of any claim made under any insurance policy relating to the property. Floating charge on all unattached plant machinery chattels and goods. Assignment of the rental sums. See the mortgage charge document for full details.
Fully Satisfied
25 November 1987Delivered on: 15 December 1987
Satisfied on: 7 April 1994
Persons entitled: Lyndhurst Estates Limited.

Classification: Debenture
Secured details: £50,000 due to the chargee.
Particulars: All its interest & rights under a loan agreement entered into between heeps willard group limited & heeps willard & co. Limited dated 30.10.87.
Fully Satisfied
30 April 1986Delivered on: 7 May 1986
Satisfied on: 19 November 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due to the bank from heeps willard & company limited on any account whatsoever and from the company under the terms of the charge.
Particulars: 39 & 39A stannary street, london. SE11 4AE t/N. Sgl 385767.
Fully Satisfied
14 March 1984Delivered on: 21 March 1984
Satisfied on: 7 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28-34 stannary street lambeth. Title nos. 234750, 435535 ln 97520, ln 230506 and ln 245773.
Fully Satisfied
8 June 1983Delivered on: 20 June 1983
Satisfied on: 7 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22-34 (even) stannary street, 39/39A stannary street land at rear of 170/170A kennington park road, 172/174 kennington park road, kennington in the london borough of lambeth. Title no ln 245773, ln 230506, ln 35154, ln 112814, 397555 (becoming sgl 373503) 234750 (becoming sgl 373502) 435535 (becoming sgl 373504) ln 97520.
Fully Satisfied
29 September 1981Delivered on: 30 September 1981
Satisfied on: 26 January 2001
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5/8 roberts place, london EC1. Title no ln 70970.
Fully Satisfied

Filing History

21 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
3 January 2023Change of details for Lyndhurst Estates Limited as a person with significant control on 4 August 2022 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 August 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 4 August 2022 (1 page)
12 May 2022Appointment of Mr Henry Nicolas Fairweather as a director on 11 May 2022 (2 pages)
12 May 2022Director's details changed for Mr Charles Philip Fairweather on 11 May 2022 (2 pages)
12 May 2022Director's details changed for Nicola Jane Fairweather on 11 May 2022 (2 pages)
12 May 2022Secretary's details changed for Nicola Jane Fairweather on 11 May 2022 (1 page)
2 February 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
8 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
2 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
2 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
28 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 June 2016Company name changed soult holdings LIMITED\certificate issued on 11/06/16
  • RES15 ‐ Change company name resolution on 2016-05-12
(2 pages)
11 June 2016Change of name notice (2 pages)
11 June 2016Company name changed soult holdings LIMITED\certificate issued on 11/06/16
  • RES15 ‐ Change company name resolution on 2016-05-12
(2 pages)
11 June 2016Change of name notice (2 pages)
24 March 2016Satisfaction of charge 11 in part (1 page)
24 March 2016Satisfaction of charge 9 in part (1 page)
24 March 2016Satisfaction of charge 10 in part (1 page)
24 March 2016Satisfaction of charge 11 in part (1 page)
24 March 2016Satisfaction of charge 9 in part (1 page)
24 March 2016Satisfaction of charge 10 in part (1 page)
19 February 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
19 February 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000
(7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100,000
(7 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
16 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
(7 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100,000
(7 pages)
5 February 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
5 February 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,000
(7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100,000
(7 pages)
3 January 2014Registration of charge 015432010014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
3 January 2014Registration of charge 015432010014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(14 pages)
21 December 2013Registration of charge 015432010013 (9 pages)
21 December 2013Registration of charge 015432010012 (9 pages)
21 December 2013Registration of charge 015432010012 (9 pages)
21 December 2013Registration of charge 015432010013 (9 pages)
21 November 2013Director's details changed for James Robert Andrew Harland Fairweather on 14 November 2013 (2 pages)
21 November 2013Director's details changed for James Robert Andrew Harland Fairweather on 14 November 2013 (2 pages)
11 November 2013Appointment of James Robert Andrew Harland Fairweather as a director (2 pages)
11 November 2013Appointment of James Robert Andrew Harland Fairweather as a director (2 pages)
6 February 2013Full accounts made up to 30 June 2012 (11 pages)
6 February 2013Full accounts made up to 30 June 2012 (11 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 December 2011Full accounts made up to 30 June 2011 (10 pages)
28 December 2011Full accounts made up to 30 June 2011 (10 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 December 2010Full accounts made up to 30 June 2010 (11 pages)
15 December 2010Full accounts made up to 30 June 2010 (11 pages)
12 March 2010Full accounts made up to 30 June 2009 (11 pages)
12 March 2010Full accounts made up to 30 June 2009 (11 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Full accounts made up to 30 June 2008 (12 pages)
5 January 2009Full accounts made up to 30 June 2008 (12 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
6 December 2007Full accounts made up to 30 June 2007 (11 pages)
6 December 2007Full accounts made up to 30 June 2007 (11 pages)
15 February 2007Full accounts made up to 30 June 2006 (11 pages)
15 February 2007Full accounts made up to 30 June 2006 (11 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 April 2006Full accounts made up to 30 June 2005 (10 pages)
12 April 2006Full accounts made up to 30 June 2005 (10 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 April 2005Full accounts made up to 30 June 2004 (11 pages)
13 April 2005Full accounts made up to 30 June 2004 (11 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (5 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
29 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 April 2001Full accounts made up to 30 June 2000 (8 pages)
12 April 2001Full accounts made up to 30 June 2000 (8 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
27 April 2000Full accounts made up to 30 June 1999 (8 pages)
27 April 2000Full accounts made up to 30 June 1999 (8 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 April 1999Full accounts made up to 30 June 1998 (8 pages)
30 April 1999Full accounts made up to 30 June 1998 (8 pages)
5 February 1999Return made up to 31/12/98; full list of members (8 pages)
5 February 1999Return made up to 31/12/98; full list of members (8 pages)
12 March 1998Full accounts made up to 30 June 1997 (8 pages)
12 March 1998Full accounts made up to 30 June 1997 (8 pages)
6 February 1998Return made up to 31/12/97; no change of members (6 pages)
6 February 1998Return made up to 31/12/97; no change of members (6 pages)
27 May 1997Full accounts made up to 30 June 1996 (8 pages)
27 May 1997Full accounts made up to 30 June 1996 (8 pages)
12 February 1997Return made up to 31/12/96; no change of members (6 pages)
12 February 1997Return made up to 31/12/96; no change of members (6 pages)
29 April 1996Full accounts made up to 30 June 1995 (7 pages)
29 April 1996Full accounts made up to 30 June 1995 (7 pages)
11 February 1996Return made up to 31/12/95; full list of members (7 pages)
11 February 1996Return made up to 31/12/95; full list of members (7 pages)
9 January 1996Particulars of mortgage/charge (5 pages)
9 January 1996Particulars of mortgage/charge (7 pages)
9 January 1996Particulars of mortgage/charge (5 pages)
9 January 1996Particulars of mortgage/charge (7 pages)
8 January 1996Secretary resigned;new secretary appointed (2 pages)
8 January 1996Secretary resigned;new secretary appointed (2 pages)
16 May 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
16 May 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
13 February 1995Return made up to 31/12/94; full list of members (6 pages)
13 February 1995Return made up to 31/12/94; full list of members (6 pages)
18 January 1995Director resigned;new director appointed (2 pages)
18 January 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)